Search icon

AGWAY CONSUMER PRODUCTS, INC.

Company Details

Entity Name: AGWAY CONSUMER PRODUCTS, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 24 Jan 1995 (30 years ago)
Date of dissolution: 13 Mar 2000 (25 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 13 Mar 2000 (25 years ago)
Document Number: F95000000417
FEI/EIN Number 161391957
Address: 333 BUTTERNUT DR., DEWITT, NY, 13214
Mail Address: %AGWAY, INC., P.O. BOX 4933, SYRACUSE, NY, 13221-4933
Place of Formation: DELAWARE

Director

Name Role Address
CARDARELLI DONALD P Director 6436 TERESE TERRACE, JAMESVILLE, NY, 13078
O'NEILL PETER P Director 4884 FIRETHORN CIR., MANLIUS, NY, 13104

Secretary

Name Role Address
STILWELL CHRISTINE M Secretary 372 SUMMERHAVEN DR N, EAST SYRACUSE, NY, 13057

President

Name Role Address
LAHORD DENNIS J President 5065 HIGHBRIDGE LN, FAYETTEVILLE, NY, 13066

Assistant Treasurer

Name Role Address
FRANKENFIELD MARTIN P Assistant Treasurer 3323 MISTY COVE CIR., BALDWINSVILLE, NY, 13027

Treasurer

Name Role Address
OHLIGER KAREN J Treasurer 4647 RELIANT RD, JAMESVILLE, NY, 13078
O'NEILL PETER P Treasurer 4884 FIRETHORN CIR., MANLIUS, NY, 13104

Vice President

Name Role Address
O'NEILL PETER P Vice President 4884 FIRETHORN CIR., MANLIUS, NY, 13104

Events

Event Type Filed Date Value Description
WITHDRAWAL 2000-03-13 No data No data
CHANGE OF MAILING ADDRESS 2000-03-13 333 BUTTERNUT DR., DEWITT, NY 13214 No data

Documents

Name Date
Withdrawal 2000-03-13
ANNUAL REPORT 2000-01-19
ANNUAL REPORT 1999-03-01
ANNUAL REPORT 1998-01-16
ANNUAL REPORT 1997-05-21
ANNUAL REPORT 1996-04-24
DOCUMENTS PRIOR TO 1997 1995-01-24

Date of last update: 02 Feb 2025

Sources: Florida Department of State